Hull
HU5 3HA
Secretary Name | Miss Stephanie Rachael Atkin |
---|---|
Status | Resigned |
Appointed | 14 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 The Chase Driffield North Humberside YO25 5FJ |
Registered Address | 32 Trinity Wharf Hull HU1 1QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
100 at £1 | David Hugh Evans 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
29 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2012 | Resolutions
|
27 September 2012 | Termination of appointment of Stephanie Atkin as a secretary (1 page) |
27 September 2012 | Registered office address changed from C/O Inglis Chartered Accountant 3 Westfield House Millfield Lane Nether Poppleton York North Yorkshire YO26 6GA United Kingdom on 27 September 2012 (1 page) |
27 September 2012 | Termination of appointment of Stephanie Rachael Atkin as a secretary on 1 January 2012 (1 page) |
27 September 2012 | Registered office address changed from C/O Inglis Chartered Accountant 3 Westfield House Millfield Lane Nether Poppleton York North Yorkshire YO26 6GA United Kingdom on 27 September 2012 (1 page) |
27 September 2012 | Company name changed confiance property LTD\certificate issued on 27/09/12
|
5 September 2012 | Registered office address changed from 1 Dikelands Close Upper Poppleton York YO26 6HY United Kingdom on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 1 Dikelands Close Upper Poppleton York YO26 6HY United Kingdom on 5 September 2012 (1 page) |
5 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders Statement of capital on 2012-09-05
|
5 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders Statement of capital on 2012-09-05
|
5 September 2012 | Registered office address changed from 1 Dikelands Close Upper Poppleton York YO26 6HY United Kingdom on 5 September 2012 (1 page) |
9 February 2012 | Company name changed guardian france LIMITED\certificate issued on 09/02/12
|
9 February 2012 | Resolutions
|
4 January 2012 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England on 4 January 2012 (1 page) |
14 July 2011 | Incorporation
|
14 July 2011 | Incorporation
|
14 July 2011 | Incorporation
|